Federal Register
2026
01-27-2026
2020
11-20-2020
11-20-2020
- On March 22, 2021, OIG issued a notification of the court-ordered delay of the effective date of this final rule. That notification stated that the effective date of the amendments to 42 C.F.R. § 1001.952(h)(6) through (9), (cc), and (dd) is delayed until January 1, 2023. The notification also stated that the effective date of the corrections published at 86 Fed. Reg. 7815 (Feb. 2, 2021), is delayed from March 22, 2021, to January 1, 2023. See 86 Fed. Reg. 15,132 (Mar. 22, 2021).
- On November 15, 2021, Public Law 117-58 became law. Section 90006 of Public Law 117-58 states that:
Notwithstanding any other provision of law, the Secretary of Health and Human Services shall not, prior to January 1, 2026, implement, administer, or enforce the provisions of the final rule published by the Office of the Inspector General of the Department of Health and Human Services on November 30, 2020, and titled ''Fraud and Abuse; Removal of Safe Harbor Protection for Rebates Involving Prescription Pharmaceuticals and Creation of New Safe Harbor Protection for Certain Point-of-Sale Reductions in Price on Prescription Pharmaceuticals and Certain Pharmacy Benefit Manager Service Fees'' (85 Fed. Reg. 76666).
Consequently, there is a three-year moratorium on implementation of the amendments to 42 C.F.R. § 1001.952(h)(5) and 42 C.F.R. § 1001.952(h)(6) through (9), (cc), and (dd).
04-21-2020
- Press Release: OIG proposes rule for civil money penalties for information blocking
- Joint Statement: Statements from the Office of the National Coordinator for Health IT and the Centers for Medicare & Medicaid Services on Interoperability Flexibilities amid the COVID-19 Public Health Emergency
2019
10-09-2019
- Fact Sheet: Notice of Proposed Rulemaking OIG-0936-AA10-P
01-31-2019
2018
08-27-2018
Request for Information: Medicare and State Health Care Programs: Fraud and Abuse; Request for Information Regarding the Anti- Kickback Statute and Beneficiary Inducements CMP
2017
12-27-2017
Notice: Solicitation of New Safe Harbors and Special Fraud Alerts
01-11-2017
2016
12-28-2016
12-06-2016
- Final Rule: Medicare and State Health Care Programs: Fraud and Abuse; Revisions to the Office of Inspector General's Civil Monetary Penalty Rules
- Final Rule: Medicare and State Health Care Programs: Fraud and Abuse; Revisions to the Safe Harbors Under the Anti-Kickback Statute and Civil Monetary Penalty Rules Regarding Beneficiary Inducements
09-19-2016
03-17-2016
2015
12-23-2015
10-28-2015
- Medicare Program: Final Waivers in Connection with the Shared Savings Program
2014
12-31-2014
10-02-2014
07-11-2014
- Notice: Solicitation of Information and Recommendations for Revising OIG's Non-Binding Criteria for Implementing Permissive Exclusion Authority Under Section 1128(b)(7) of the Social Security Act
- Special Fraud Alert: Laboratory Payments to Referring Physicians
05-13-2014
- Proposed Rule: Medicare and State Health Care Programs: Fraud and Abuse; Revisions to the Office of Inspector General's Civil Monetary Penalty Rules
05-09-2014
- Proposed Rule: Medicare and State Health Care Programs: Fraud and Abuse; Revisions to the Office of Inspector General's Exclusion Authorities
2013
12-27-2013
- Final Rule: Medicare and State Health Care Programs: Fraud and Abuse; Electronic Health Records Safe Harbor Under the Anti-Kickback Statute
- Notice: Solicitation of New Safe Harbors and Special Fraud Alerts
12-20-2013
- Notice: Delegation of Authority
05-17-2013
- Final Rule: State Medicaid Fraud Control Units; Data Mining
04-08-2013
- Proposed Rule: Medicare and State Health Care Programs: Fraud and Abuse; Electronic Health Records Safe Harbor Under the Anti-Kickback Statute
2012
12-28-2012
06-18-2012
- Notice: Solicitation of Information and Recommendations for Revising OIG's Provider Self-Disclosure Protocol
06-01-2012
2011
12-29-2011
10-12-2011
04-07-2011
03-17-2011